|
Assigned to: Meredith S. Grabill Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Abuse |
|
Debtor Academy Drive Development, LLC
15051 Pine St Covington, LA 70433 ST. TAMMANY-LA Tax ID / EIN: 32-0107330 |
represented by |
Matthew L. Pepper
Wonderly and Pepper 25211 Grogans Mill Road Suite 450 The Woodlands, TX 77380 (281) 367-2266 Fax : (218) 292-6072 Email: [email protected] |
U.S. Trustee Office of the U.S. Trustee
400 Poydras Street Suite 2110 New Orleans, LA 70130 (504) 589-4018 |
represented by |
Amanda Burnette George
Office of the U.S. Trustee 400 Poydras Street Suite 2110 New Orleans, LA 70130 (504) 589-4092 Fax : (504) 589-4096 Email: [email protected] |
Date Filed | # | Docket Text |
---|---|---|
10/06/2021 | 43 | Docket Text Notice of Filing of Official Transcript. Notice is given that an official transcript of the hearing held on August 18, 2021 has been filed. Pursuant to Judicial Conference policy, transcripts are available for inspection only at the clerk's office or may be purchased from the court transcriber for a 90 day period. Contact the clerk's office to request a copy. Attorneys who purchase transcripts will automatically be given PACER access by the clerk's office to the electronic transcript. Notice of Intent to Request Redaction Deadline Due By 10/13/2021. Redaction Request Due By 10/27/2021. Redacted Transcript Submission Due By 11/8/2021. Transcript access will be restricted through 1/4/2022. (Nunnery, J.) (Entered: 10/06/2021) |
09/19/2021 | 42 | Docket Text BNC Certificate of Mailing - PDF Document(RE: (related document(s) 40 Notice Regarding Appeal) Notice Date 09/19/2021. (Admin.) (Entered: 09/19/2021) |
09/17/2021 | 41 | Docket Text Notice of Docketing Record on Appeal. Civil Action Number: 21-cv-1710 Section: I Magistrate: 4(RE: (related document(s) 39 Notice of Appeal filed by Debtor Academy Drive Development, LLC, 40 Notice Regarding Appeal) (McIlwain, A.) (Entered: 09/17/2021) |
09/17/2021 | 40 | Docket Text Notice Regarding Appeal(RE: (related document(s) 39 Notice of Appeal filed by Debtor Academy Drive Development, LLC) (McIlwain, A.) (Entered: 09/17/2021) |
09/16/2021 | Docket Text Receipt of filing fee for Notice of Appeal( 21-10966) [appeal,ntcapl] ( 298.00). Receipt number A7487040, amount $ 298.00. (re:Doc# 39) (U.S. Treasury) (Entered: 09/16/2021) | |
09/16/2021 | 39 | Docket Text Notice of Appeal to BAP Court . Fee Amount $298. Filed by Academy Drive Development, LLC (RE: (related document(s) 36 Order on Motion to Dismiss Case) Appellant Designation due by 09/30/2021. (Pepper, Matthew) (Entered: 09/16/2021) |
08/26/2021 | 38 | Docket Text BNC Certificate of Mailing - Order Dismissing Case.(RE: (related document(s) 36 Order on Motion to Dismiss Case) Notice Date 08/26/2021. (Admin.) (Entered: 08/26/2021) |
08/24/2021 | 36 | Docket Text Order Granting Motion to Dismiss Case with Prejudice IT IS FURTHER ORDERED , that all pending motions or other matters on the calendar for this case are cancelled as MOOT, with the exception of applications for compensation and pending hearings on Trustee final account. (RE: related document(s) 7 Motion to Dismiss Case filed by U.S. Trustee Office of the U.S. Trustee, 13 Motion to Dismiss Case filed by Creditor Hancock Whitney Bank) Signed on August 24, 2021. (McIlwain, A.) (Entered: 08/24/2021) |
08/24/2021 | Docket Text Deadline(s) Satisfied(RE: (related document(s) 1 Voluntary Petition (Chapter 11) filed by Debtor Academy Drive Development, LLC) . (McIlwain, A.) (Entered: 08/24/2021) | |
08/19/2021 | 35 | Docket Text Memo to Record of hearing held 8/18/2021 (RE: (related document(s) 7 Motion to Dismiss Case filed by U.S. Trustee Office of the U.S. Trustee, 10 Motion for Relief From Stay filed by Creditor Hancock Whitney Bank, 13 Motion to Dismiss Case filed by Creditor Hancock Whitney Bank, 17 Motion for Adequate Protection filed by Creditor Hancock Whitney Bank, 20 Motion for Turnover Property filed by Creditor Hancock Whitney Bank, 32 Brief Memorandum filed by Debtor Academy Drive Development, LLC). TELEPHONIC APPEARANCE: Matthew L. Pepper, Counsel for Debtor; Amanda George, Office of the U.S. Trustee; LeaAnn Moses, Counsel for Hancock Whitney. Considering the pleadings, arguments of counsel, and for reasons stated on the record, the Court GRANTED the U.S. Trustees Motion to Dismiss Case. The Court also granted the request for a two-year in rem bar as well as a two-year filing bar. Counsel for the Office of the U.S. Trustee shall submit a draft order to the Court within 2 days. (Arnold, Ellen) (Entered: 08/19/2021) |